UKBizDB.co.uk

IMAGE DATA SYSTEMS (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Image Data Systems (uk) Limited. The company was founded 32 years ago and was given the registration number 02707151. The firm's registered office is in LONDON. You can find them at First Floor, Winston House, 349 Regents Park Road, London, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:IMAGE DATA SYSTEMS (UK) LIMITED
Company Number:02707151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, John Street, London, England, WC1N 2EB

Director01 October 2021Active
79, Dartmouth Road, London, England, NW2 4ER

Secretary18 November 2005Active
247 Imperial Drive, Harrow, HA2 7HE

Secretary29 April 1993Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary15 April 1992Active
79, Dartmouth Road, London, England, NW2 4ER

Director16 September 2016Active
79, Dartmouth Road, London, England, NW2 4ER

Director16 September 2016Active
79, Dartmouth Road, London, England, NW2 4ER

Director06 February 2015Active
79 Dartmouth Road, London, NW2 4ER

Director13 May 1992Active
10, John Street, London, England, WC1N 2EB

Director15 August 2022Active
Ceannloch House, Achahoish, Lochgilphead,

Director13 May 1992Active
Lunga Mill, Ardfern, Lochgilphead, PA31 8QR

Director29 April 1993Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director15 April 1992Active

People with Significant Control

Fadel Partners Uk Limited
Notified on:01 October 2021
Status:Active
Country of residence:England
Address:10, John Street, London, England, WC1N 2EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew John Carse
Notified on:28 September 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:79, Dartmouth Road, London, England, NW2 4ER
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Johanna Theresa Carse
Notified on:28 September 2016
Status:Active
Date of birth:October 1962
Nationality:English
Country of residence:England
Address:79, Dartmouth Road, London, England, NW2 4ER
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Accounts

Accounts with accounts type full.

Download
2024-02-22Officers

Termination director company with name termination date.

Download
2023-07-18Accounts

Accounts amended with accounts type total exemption full.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-10-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-13Resolution

Resolution.

Download
2022-10-11Mortgage

Mortgage satisfy charge full.

Download
2022-09-30Accounts

Change account reference date company previous shortened.

Download
2022-06-10Confirmation statement

Confirmation statement.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Capital

Capital alter shares subdivision.

Download
2021-10-22Accounts

Change account reference date company current shortened.

Download
2021-10-18Capital

Capital name of class of shares.

Download
2021-10-18Incorporation

Memorandum articles.

Download
2021-10-18Resolution

Resolution.

Download
2021-10-14Persons with significant control

Second filing cessation of a person with significant control.

Download
2021-10-14Persons with significant control

Second filing cessation of a person with significant control.

Download
2021-10-14Persons with significant control

Second filing notification of a person with significant control.

Download
2021-10-13Capital

Capital variation of rights attached to shares.

Download
2021-10-13Capital

Capital variation of rights attached to shares.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-10-07Address

Change registered office address company with date old address new address.

Download
2021-10-06Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.